(AA) Group of companies' accounts made up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates May 20, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates May 20, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 13, 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(19 pages)
|
(CH01) On August 27, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 27, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 5, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 19, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 19, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, March 2018
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 15th, February 2018
| resolution
|
Free Download
(40 pages)
|
(SH01) Capital declared on January 31, 2018: 2000.00 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 31, 2018: 1820.00 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095157570001, created on January 22, 2018
filed on: 26th, January 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On January 19, 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 19, 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 19, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 19, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 19, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 3B First Avenue Minworth Sutton Coldfield West Midlands B76 1BA. Change occurred on January 4, 2017. Company's previous address: Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(28 pages)
|